BEACONS CREATIVE (WALES) LIMITED

Unit 9-10 Ffrwdgrech Industrial Estate, Brecon, LD3 8LA, Powys
StatusACTIVE
Company No.06973271
Category
Incorporated27 Jul 2009
Age14 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

BEACONS CREATIVE (WALES) LIMITED is an active with number 06973271. It was incorporated 14 years, 10 months, 8 days ago, on 27 July 2009. The company address is Unit 9-10 Ffrwdgrech Industrial Estate, Brecon, LD3 8LA, Powys.



Company Fillings

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marina Samantha South

Termination date: 2024-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James East

Termination date: 2024-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 14 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-14

Officer name: Lisa Suzanne Callen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-16

Officer name: Ms Lisa Suzanne Dyer

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 07 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Suzanne Dyer

Appointment date: 2023-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marina Samantha South

Appointment date: 2022-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Lelliott

Termination date: 2022-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-08

Officer name: Mr Chris Hyde

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Manon Elizabeth Ludlam

Appointment date: 2019-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phoebe Amy Florence Davies

Termination date: 2018-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Blomfield

Termination date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-16

Officer name: Mr Lee Blomfield

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-11

Officer name: Mrs Phoebe Amy Florence Davies

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-13

Officer name: Mrs Gemma Lelliott

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Carol Jukes

Termination date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 17 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Ruth Powell

Termination date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Catherine Quarrell

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Linda Quarrell

Termination date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Lawrence Duffy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Resolution

Date: 31 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Ruth Powell

Appointment date: 2014-09-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Catherine Linda Quarrell

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andre Clark

Documents

View document PDF

Termination director company with name

Date: 03 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Thomas

Documents

View document PDF

Termination director company with name

Date: 03 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Draper

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069732710001

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James East

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Duffy

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Mortimer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veronika Machu

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hazel Carol Jukes

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-01

Officer name: Andre Dominique Clark

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Veronika Machu

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Powys County Council

Documents

View document PDF

Memorandum articles

Date: 05 May 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Mccarthy

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Catherine Quarrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heidi Mortimer

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Highfield-Jeffries

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change corporate director company with change date

Date: 04 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Powys County Council

Change date: 2010-07-01

Documents

View document PDF

Change sail address company

Date: 04 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Jonathan William Highfield-Jeffries

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: David Williams

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Jane Thomas

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Ms Patricia Mccarthy

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Martin Leslie Draper

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andre Dominique Clark

Change date: 2010-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-01

Officer name: Andre Dominique Clark

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-03-31

Documents

View document PDF

Incorporation company

Date: 27 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELAIDE ARONIO LTD

2 MILBORNE STREET,LONDON,E9 6RD

Number:11832822
Status:ACTIVE
Category:Private Limited Company

CASTON CONSTRUCTION LIMITED

9 COSMIC AVENUE,BEDFORD,MK42 9RP

Number:09040700
Status:ACTIVE
Category:Private Limited Company

FAIRWAY DEVELOPMENTS (UK) LIMITED

UNIT 2,POTTERS BAR,EN6 1TL

Number:04480174
Status:ACTIVE
Category:Private Limited Company

FITZGERALD WALL MANAGEMENT LIMITED

90-92 KING STREET,MAIDSTONE,ME14 1BH

Number:03333843
Status:ACTIVE
Category:Private Limited Company

SHOOTING STAR CHILDREN'S HOSPICES

BRIDGE HOUSE,ADDLESTONE,KT15 2UE

Number:02927688
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TALKUP LIMITED

54 WESTMORLAND DRIVE,DESBOROUGH,NN14 2XB

Number:11710828
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source